Cleanaire Electric Furnaces Limited was started on 11 Sep 1979 and issued an NZBN of 9429040355276. This registered LTD company has been managed by 2 directors: Colin Stewart Campbell - an active director whose contract started on 04 Sep 1990,
Roderick Campbell - an inactive director whose contract started on 28 Sep 1990 and was terminated on 07 Dec 1995.
According to our information (updated on 22 Mar 2024), the company registered 1 address: 183 Moncks Spur Road, Mount Pleasant, Christchurch, 8081 (type: registered, service).
Up to 20 Dec 2017, Cleanaire Electric Furnaces Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
A total of 40 shares are allocated to 1 group (2 shareholders in total). In the first group, 40 shares are held by 2 entities, namely:
Pf Trust Services (2017) Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Campbell, Marguerite Elizabeth (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 20 Dec 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Jun 2012 to 14 Nov 2016
Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Mar 2011 to 08 Jun 2012
Address #4: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 09 Aug 2004 to 25 Mar 2011
Address #5: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Physical address used from 03 Oct 1999 to 03 Oct 1999
Address #6: Pricewaterhouse Coopers, Level 11, 119 Armagh Street, Christchurch
Physical address used from 03 Oct 1999 to 09 Aug 2004
Address #7: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Registered address used from 01 Mar 1999 to 09 Aug 2004
Basic Financial info
Total number of Shares: 40
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40 | |||
Entity (NZ Limited Company) | Pf Trust Services (2017) Limited Shareholder NZBN: 9429046120878 |
Riccarton Christchurch 8041 New Zealand |
13 Apr 2022 - |
Individual | Campbell, Marguerite Elizabeth |
Mount Pleasant Christchurch 8081 New Zealand |
14 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Marguerite Elizabeth P |
Redcliffs Christchurch |
11 Sep 1979 - 14 Apr 2022 |
Individual | Campbell, Colin Stewart |
Redcliffs Christchurch |
11 Sep 1979 - 13 Apr 2022 |
Individual | Campbell, Colin Stewart |
Redcliffs Christchurch |
11 Sep 1979 - 13 Apr 2022 |
Individual | Campbell, Colin Stewart |
Redcliffs Christchurch |
11 Sep 1979 - 13 Apr 2022 |
Individual | Campbell, Colin Stewart |
Redcliffs Christchurch |
11 Sep 1979 - 13 Apr 2022 |
Colin Stewart Campbell - Director
Appointment date: 04 Sep 1990
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Dec 2015
Roderick Campbell - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 07 Dec 1995
Address: Halswell, Christchurch,
Address used since 28 Sep 1990
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street